About

Registered Number: 03761294
Date of Incorporation: 28/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Yew Tree Farm, Bexton Lane, Knutsford, Cheshire, WA16 9BH

 

Delamere Dairy Ltd was registered on 28 April 1999 and are based in Knutsford, Cheshire, it's status is listed as "Active". Cope, Jonathan Michael David, Salt, Edward John, Sutton, Elizabeth Anne, Whiston, Alan, Kearns, Paul, Sutton, Roger Charles Dennett are listed as the directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Jonathan Michael David 27 March 2019 - 1
SALT, Edward John 01 January 2008 - 1
SUTTON, Elizabeth Anne 28 April 1999 - 1
WHISTON, Alan 22 December 2017 - 1
KEARNS, Paul 28 April 1999 25 October 2005 1
SUTTON, Roger Charles Dennett 28 April 1999 14 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 19 September 2019
MR04 - N/A 11 June 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 27 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 04 May 2018
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 May 2017
AUD - Auditor's letter of resignation 08 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 16 June 2014
RESOLUTIONS - N/A 07 May 2014
RESOLUTIONS - N/A 06 January 2014
MR01 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AAMD - Amended Accounts 24 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 18 August 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
RESOLUTIONS - N/A 07 November 2008
MISC - Miscellaneous document 07 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 23 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 11 May 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 05 March 2004
AA - Annual Accounts 03 March 2004
225 - Change of Accounting Reference Date 13 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 15 May 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 14 June 2000
RESOLUTIONS - N/A 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
123 - Notice of increase in nominal capital 03 May 2000
395 - Particulars of a mortgage or charge 17 June 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
287 - Change in situation or address of Registered Office 04 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

Level temporary assurance policy 22 December 2008 Fully Satisfied

N/A

Level temporary assurance policy 22 December 2008 Fully Satisfied

N/A

Level temporary assurance policy 22 December 2008 Fully Satisfied

N/A

Composite all assets guarantee and debenture 17 October 2008 Fully Satisfied

N/A

Debenture 17 October 2008 Fully Satisfied

N/A

Debenture 17 October 2008 Fully Satisfied

N/A

Mortgage debenture 10 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.